Kilnknowe Caravan Park
Galashiels
TD1 1QS
Scotland
Director Name | Kathleen Kirk |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Role | Manufacturer |
Correspondence Address | 8 Kingsknowe Gardens Galashiels Scottish Borders TD1 3BY Scotland |
Secretary Name | Richard John Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Role | Manufacturer |
Correspondence Address | 8 Kingsknowe Gardens Galashiels Scottish Borders TD1 3BY Scotland |
Director Name | Mr Ryan Kirk |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2019(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 November 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 5 Easter Langlee Industrial Estate, Melrose Road Galashiels TD1 2UH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Deans Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2006(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 29 May 2017) |
Correspondence Address | 27 North Bridge Street Hawick Borders TD9 9BD Scotland |
Website | arkayclothing.com |
---|
Registered Address | 3 Castle Court Carnegie Campus Dunfermline KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
10k at £1 | Mr Richard John Kirk 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,878 |
Cash | £3,948 |
Current Liabilities | £31,089 |
Latest Accounts | 31 March 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 December 2021 (1 year, 5 months ago) |
---|---|
Next Return Due | 1 January 2023 (overdue) |
2 April 2003 | Delivered on: 9 April 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
20 December 2021 | Confirmation statement made on 18 December 2021 with updates (5 pages) |
---|---|
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (16 pages) |
22 December 2020 | Confirmation statement made on 18 December 2020 with updates (5 pages) |
9 December 2020 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
3 November 2020 | Director's details changed for Richard John Kirk on 2 November 2020 (2 pages) |
3 November 2020 | Change of details for Mr Richard Kirk as a person with significant control on 2 November 2020 (2 pages) |
2 November 2020 | Termination of appointment of Ryan Kirk as a director on 2 November 2020 (1 page) |
2 November 2020 | Cessation of Ryan Kirk as a person with significant control on 19 August 2020 (1 page) |
2 November 2020 | Notification of Richard Kirk as a person with significant control on 19 August 2020 (2 pages) |
27 March 2020 | Notification of Ryan Kirk as a person with significant control on 30 January 2020 (2 pages) |
27 March 2020 | Cessation of Richard Kirk as a person with significant control on 30 January 2020 (1 page) |
18 December 2019 | Confirmation statement made on 18 December 2019 with updates (4 pages) |
24 September 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
8 July 2019 | Appointment of Mr Ryan Kirk as a director on 8 July 2019 (2 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with updates (4 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
18 December 2017 | Notification of Richard Kirk as a person with significant control on 16 June 2016 (2 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
30 May 2017 | Termination of appointment of Deans Secretaries Limited as a secretary on 29 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Deans Secretaries Limited as a secretary on 29 May 2017 (1 page) |
21 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Secretary's details changed for Deans Secretaries Limited on 14 December 2015 (1 page) |
17 December 2015 | Secretary's details changed for Deans Secretaries Limited on 14 December 2015 (1 page) |
8 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
14 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
14 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
18 August 2007 | Director's particulars changed (1 page) |
18 August 2007 | Director's particulars changed (1 page) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 December 2006 | Return made up to 18/12/06; full list of members (2 pages) |
22 December 2006 | Return made up to 18/12/06; full list of members (2 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Secretary resigned (2 pages) |
27 July 2006 | New secretary appointed (2 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Secretary resigned (2 pages) |
27 July 2006 | New secretary appointed (2 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 March 2006 | Return made up to 18/12/05; full list of members (3 pages) |
3 March 2006 | Return made up to 18/12/05; full list of members (3 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 January 2005 | Return made up to 18/12/04; full list of members (7 pages) |
18 January 2005 | Return made up to 18/12/04; full list of members (7 pages) |
12 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 December 2003 | Return made up to 18/12/03; full list of members (7 pages) |
30 December 2003 | Return made up to 18/12/03; full list of members (7 pages) |
4 July 2003 | Ad 25/06/03--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages) |
4 July 2003 | Ad 25/06/03--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages) |
9 April 2003 | Partic of mort/charge * (6 pages) |
9 April 2003 | Partic of mort/charge * (6 pages) |
22 January 2003 | New secretary appointed;new director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
22 January 2003 | New secretary appointed;new director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | Secretary resigned (1 page) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | Secretary resigned (1 page) |
18 December 2002 | Incorporation (16 pages) |
18 December 2002 | Incorporation (16 pages) |